DCP - History of Changes


DateDescription
2024-04-12 update website_status OK => MaintenancePage
2024-03-12 delete address PO Box 230 Prospect Harbor, ME 04669
2024-03-12 delete phone 207-610-5914
2024-03-12 insert address PO Box 230 71 Main Street Prospect Harbor, ME 04669
2024-03-12 update person_description Rebecca Palmer => Rebecca Palmer
2023-09-22 delete address Ellsworth Elementary Middle School 20 Forest Lane Ellsworth, ME 04605
2023-09-22 delete career_pages_linkeddomain americorps.gov
2023-09-22 delete person Ellsworth Pre
2023-09-22 delete phone 207-667-6241
2023-09-22 insert address 11 Church Street, Calais, ME 04619
2023-09-22 insert address 12 4th Avenue Baileyville, ME 04694
2023-09-22 insert address 1205 Eastbrook Road Eastbrook, ME 04634
2023-09-22 insert address 15 Village Road Steuben, ME 04680
2023-09-22 insert email en..@dcpcap.org
2023-08-12 insert phone 207-610-5914
2023-08-12 update person_description Rebecca Palmer => Rebecca Palmer
2023-06-25 delete otherexecutives April Lola
2023-06-25 delete otherexecutives Rose Honders
2023-06-25 delete person April Lola
2023-06-25 delete person Christina Snow
2023-06-25 delete person Rose Honders
2023-06-25 update person_description Rebecca Palmer => Rebecca Palmer
2023-04-08 delete otherexecutives Savannah Steiger
2023-04-08 insert otherexecutives April Lola
2023-04-08 insert otherexecutives Christina Brewer
2023-04-08 insert otherexecutives John A. Wombacher
2023-04-08 insert otherexecutives Rep. Anne Perry
2023-04-08 delete email dc..@downeastcommunitypartners.org
2023-04-08 delete person Lisa Veazie
2023-04-08 delete person Savannah Steiger
2023-04-08 insert email dc..@dcpcap.org
2023-04-08 insert person April Lola
2023-04-08 insert person Christina Brewer
2023-04-08 insert person John A. Wombacher
2023-04-08 insert person Rep. Anne Perry
2023-02-03 update person_description Rebecca Palmer => Rebecca Palmer
2022-12-01 delete service_pages_linkeddomain networkforgood.org
2022-12-01 update person_description Rebecca Palmer => Rebecca Palmer
2022-10-30 update person_description Rebecca Palmer => Rebecca Palmer
2022-09-28 update person_description Rebecca Palmer => Rebecca Palmer
2022-07-26 insert otherexecutives Penny Carlhian
2022-07-26 insert otherexecutives Roberta Boczkiewicz
2022-07-26 insert person Penny Carlhian
2022-07-26 insert person Roberta Boczkiewicz
2022-07-26 update person_description Rebecca Palmer => Rebecca Palmer
2022-06-24 update person_description Rebecca Palmer => Rebecca Palmer
2022-04-22 update person_description Rebecca Palmer => Rebecca Palmer
2021-12-20 delete otherexecutives Amanda Smith
2021-12-20 delete otherexecutives Charles Harrington
2021-12-20 insert otherexecutives Rebecca Palmer
2021-12-20 insert otherexecutives Rose Honders
2021-12-20 delete address Mt. View Elementary School 542 Bert Gray Road Sullivan, ME 04664
2021-12-20 delete address The Peninsula School PO Box 230 71 Main Street Prospect Harbor, ME 04669
2021-12-20 delete person Amanda Smith
2021-12-20 delete person Charles Harrington
2021-12-20 delete phone 207-422-6490
2021-12-20 insert address PO Box 230 Prospect Harbor, ME 04669
2021-12-20 insert fax 207-546-3216
2021-12-20 insert fax 207-664-2430
2021-12-20 insert person Christina Snow
2021-12-20 insert person Rebecca Palmer
2021-12-20 insert phone 207-422-3200
2021-12-20 insert phone 207-546-7607
2021-12-20 update person_title Rose Honders: Program Manager => Program Director
2021-09-08 delete otherexecutives Dr. Lori Schneiders
2021-09-08 insert otherexecutives Dr. Lori Schnieders
2021-09-08 delete person Dr. Lori Schneiders
2021-09-08 insert person Dr. Lori Schnieders
2021-08-05 delete email ad..@downeastcommunitypartners.org
2021-08-05 insert email dc..@downeastcommunitypartners.org
2021-06-05 insert otherexecutives Nicholas MacDonald
2021-06-05 insert otherexecutives Savannah Steiger
2021-06-05 insert person Nicholas MacDonald
2021-06-05 insert person Savannah Steiger
2021-04-08 delete otherexecutives Dorthea Crowley
2021-04-08 delete otherexecutives Elaine Abbott
2021-04-08 delete otherexecutives Katie Clough
2021-04-08 insert otherexecutives Amanda Smith
2021-04-08 insert otherexecutives Wayne Hanscom
2021-04-08 delete person Becky McKenna
2021-04-08 delete person Dorthea Crowley
2021-04-08 delete person Elaine Abbott
2021-04-08 delete person Katie Clough
2021-04-08 insert person Amanda Smith
2021-04-08 insert person Wayne Hanscom
2021-01-29 delete index_pages_linkeddomain facebook.com
2020-03-18 delete otherexecutives Anne Welles
2020-03-18 delete otherexecutives Karen McFarland
2020-03-18 delete otherexecutives Ken Brookes
2020-03-18 delete otherexecutives Mary Anne Mead
2020-03-18 delete person Anne Welles
2020-03-18 delete person Karen McFarland
2020-03-18 delete person Ken Brookes
2020-03-18 delete person Mary Anne Mead
2020-01-14 insert otherexecutives Grant Lee
2020-01-14 insert person Grant Lee
2019-12-13 delete person Kara Janes
2019-12-13 insert person Rose Honders
2019-09-13 insert phone 800-834-4378
2019-07-14 delete otherexecutives Michelle Beal
2019-07-14 delete address Harrington Elementary Middle School 1227 US Highway 1A Harrington, ME 04643
2019-07-14 delete address Milbridge Elementary School 39 Washington Street Milbridge, ME 04658
2019-07-14 delete person Harrington Pre
2019-07-14 delete person Michelle Beal
2019-07-14 delete phone 207-483-6681
2019-07-14 delete phone 207-546-2210
2019-03-29 insert otherexecutives Elaine Abbott
2019-03-29 insert person Elaine Abbott
2019-02-07 delete otherexecutives Chris Huh
2019-02-07 delete otherexecutives Elizabeth Ehrlenbach
2019-02-07 delete otherexecutives Vanessa Young
2019-02-07 insert otherexecutives Dorthea Crowley
2019-02-07 insert otherexecutives Katie Clough
2019-02-07 insert otherexecutives Lisa Veazie
2019-02-07 insert personal_emails an..@downeastcommunitypartners.org
2019-02-07 delete person Chris Huh
2019-02-07 delete person Elizabeth Ehrlenbach
2019-02-07 delete person Vanessa Young
2019-02-07 insert email an..@downeastcommunitypartners.org
2019-02-07 insert person Dorthea Crowley
2019-02-07 insert person Katie Clough
2019-02-07 insert person Lisa Veazie
2018-12-12 update robots_txt_status www.childandfamilyopp.com: 200 => 404
2017-01-23 delete index_pages_linkeddomain crowdrise.com
2016-12-12 insert index_pages_linkeddomain crowdrise.com
2015-08-20 delete index_pages_linkeddomain healthypeninsula.org
2013-12-17 delete index_pages_linkeddomain bytesforall.com
2013-12-17 delete index_pages_linkeddomain wordpress.org